BMG INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BMG INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01335658

Incorporation date

26/10/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 - 4 Amwell Lane, Stanstead Abbots, Hertfordshire SG12 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1977)
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon19/06/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon16/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon12/06/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon07/12/2022
Appointment of Mrs Stacey Jane Allen as a director on 2022-12-01
dot icon17/11/2022
Confirmation statement made on 2022-04-06 with updates
dot icon19/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon25/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon09/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon23/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon08/06/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon15/04/2020
Termination of appointment of Ian Aylott as a director on 2020-04-04
dot icon16/11/2019
Registration of charge 013356580009, created on 2019-11-05
dot icon04/11/2019
Registration of charge 013356580008, created on 2019-10-31
dot icon04/11/2019
Satisfaction of charge 013356580007 in full
dot icon12/09/2019
Registration of charge 013356580007, created on 2019-09-11
dot icon03/09/2019
Satisfaction of charge 1 in full
dot icon03/09/2019
Satisfaction of charge 2 in full
dot icon03/09/2019
Satisfaction of charge 4 in full
dot icon03/09/2019
Satisfaction of charge 6 in full
dot icon03/09/2019
Satisfaction of charge 5 in full
dot icon03/09/2019
Satisfaction of charge 3 in full
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon01/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon19/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon28/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mr Brent Paul Allen on 2016-05-19
dot icon19/05/2016
Director's details changed for Joseph Rayfield on 2016-05-19
dot icon19/05/2016
Secretary's details changed for Mrs Stacey Allen on 2016-05-19
dot icon19/05/2016
Director's details changed for Mrs Gillian Rosemary Rayfield on 2016-05-19
dot icon19/05/2016
Director's details changed for Ian Aylott on 2016-05-19
dot icon03/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Gillian Rosemary Rayfield as a secretary on 2015-04-02
dot icon02/04/2015
Appointment of Mrs Stacey Allen as a secretary on 2015-04-02
dot icon11/02/2015
Registered office address changed from Unit 2-4 Amwell Lane Stanstead Abbots Herts SG12 8UR to Unit 2 - 4 Amwell Lane Stanstead Abbots Hertfordshire SG12 8EB on 2015-02-11
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon09/05/2014
Director's details changed for Ian Aylott on 2014-04-02
dot icon09/05/2014
Director's details changed for Joseph Rayfield on 2014-04-02
dot icon09/05/2014
Secretary's details changed for Mrs Gillian Rosemary Rayfield on 2014-04-02
dot icon09/05/2014
Director's details changed for Mrs Gillian Rosemary Rayfield on 2014-04-02
dot icon09/05/2014
Director's details changed for Mr Brent Paul Allen on 2014-04-02
dot icon07/06/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/09/2011
Termination of appointment of Carole Evans as a secretary
dot icon08/09/2011
Appointment of Mrs Gillian Rosemary Rayfield as a secretary
dot icon16/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/02/2011
Termination of appointment of Richard Hunter as a director
dot icon13/01/2011
Appointment of Mr Brent Paul Allen as a director
dot icon21/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/05/2009
Return made up to 02/04/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/04/2008
Return made up to 02/04/08; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/05/2007
Return made up to 02/04/07; no change of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: unit 14 spurling works pindar road hoddesdon herts EN11 0JX
dot icon26/09/2006
New director appointed
dot icon20/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/04/2006
Return made up to 02/04/06; full list of members
dot icon28/06/2005
Particulars of mortgage/charge
dot icon24/05/2005
New director appointed
dot icon19/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/05/2005
Return made up to 02/04/05; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/04/2004
Return made up to 02/04/04; full list of members
dot icon31/12/2003
Director resigned
dot icon03/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/04/2003
Return made up to 15/04/03; full list of members
dot icon12/12/2002
Director resigned
dot icon31/10/2002
Certificate of change of name
dot icon24/09/2002
Director resigned
dot icon05/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon03/07/2002
Return made up to 15/04/02; full list of members
dot icon07/11/2001
New director appointed
dot icon21/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon25/05/2001
Return made up to 15/04/01; full list of members
dot icon09/03/2001
New director appointed
dot icon20/02/2001
Certificate of change of name
dot icon22/08/2000
Accounts for a small company made up to 1999-10-31
dot icon17/04/2000
Return made up to 15/04/00; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1998-10-31
dot icon12/07/1999
Return made up to 15/04/99; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon26/06/1998
Return made up to 15/04/98; full list of members
dot icon23/03/1998
New director appointed
dot icon10/10/1997
Director resigned
dot icon14/08/1997
Return made up to 15/04/97; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-10-31
dot icon22/04/1996
Return made up to 15/04/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-10-31
dot icon08/06/1995
Accounts for a small company made up to 1994-10-31
dot icon26/04/1995
Return made up to 15/04/95; no change of members
dot icon12/04/1995
Particulars of mortgage/charge
dot icon12/04/1995
Particulars of mortgage/charge
dot icon15/03/1995
Particulars of mortgage/charge
dot icon22/12/1994
Particulars of mortgage/charge
dot icon18/04/1994
Return made up to 15/04/94; full list of members
dot icon27/01/1994
Accounts for a small company made up to 1993-10-31
dot icon28/10/1993
Certificate of change of name
dot icon14/09/1993
Director resigned
dot icon14/09/1993
Director resigned
dot icon09/09/1993
Auditor's resignation
dot icon22/04/1993
Full accounts made up to 1992-10-31
dot icon22/04/1993
Return made up to 15/04/93; no change of members
dot icon07/04/1992
Full accounts made up to 1991-10-31
dot icon07/04/1992
Return made up to 15/04/92; no change of members
dot icon26/04/1991
Full accounts made up to 1990-10-31
dot icon26/04/1991
Return made up to 15/04/91; full list of members
dot icon04/05/1990
Full accounts made up to 1989-10-31
dot icon04/05/1990
Return made up to 01/05/90; no change of members
dot icon25/04/1990
New director appointed
dot icon20/03/1990
Secretary resigned;new secretary appointed
dot icon18/10/1989
Full accounts made up to 1988-10-31
dot icon18/10/1989
Return made up to 28/09/89; full list of members
dot icon20/07/1988
Full accounts made up to 1987-10-31
dot icon27/06/1988
Return made up to 28/04/88; full list of members
dot icon03/12/1987
Return made up to 31/07/87; full list of members
dot icon25/11/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Full accounts made up to 1985-10-31
dot icon17/06/1985
Return made up to 02/05/86; full list of members
dot icon26/10/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon+191.48 % *

* during past year

Cash in Bank

£924.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
45.24K
-
0.00
317.00
-
2022
7
50.72K
-
0.00
924.00
-
2022
7
50.72K
-
0.00
924.00
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

50.72K £Ascended12.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

924.00 £Ascended191.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Rayfield
Director
02/03/1998 - Present
-
Hunter, Richard
Director
31/10/2003 - 22/07/2010
2
Drake, Terence Charles
Director
12/10/2000 - 15/09/2002
6
Allen, Brent Paul
Director
01/01/2011 - Present
1
Aylott, Ian
Director
31/05/2006 - 03/04/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BMG INDUSTRIES LIMITED

BMG INDUSTRIES LIMITED is an(a) Active company incorporated on 26/10/1977 with the registered office located at Unit 2 - 4 Amwell Lane, Stanstead Abbots, Hertfordshire SG12 8EB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BMG INDUSTRIES LIMITED?

toggle

BMG INDUSTRIES LIMITED is currently Active. It was registered on 26/10/1977 .

Where is BMG INDUSTRIES LIMITED located?

toggle

BMG INDUSTRIES LIMITED is registered at Unit 2 - 4 Amwell Lane, Stanstead Abbots, Hertfordshire SG12 8EB.

What does BMG INDUSTRIES LIMITED do?

toggle

BMG INDUSTRIES LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does BMG INDUSTRIES LIMITED have?

toggle

BMG INDUSTRIES LIMITED had 7 employees in 2022.

What is the latest filing for BMG INDUSTRIES LIMITED?

toggle

The latest filing was on 07/04/2025: Confirmation statement made on 2025-04-06 with no updates.